Company NameInternational Coffee Roasters Limited
Company StatusDissolved
Company Number04447276
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Antonio Bracaliello
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 20 January 2009)
RoleCoffee Roaster-Distributor
Country of ResidenceEngland
Correspondence Address1 South Grove
Tottenham
London
N15 5QG
Secretary NameGilchrists Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 May 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 20 January 2009)
Correspondence Address61 Highgate High Street
London
N6 5JX
Director NameAntonio Bracallielo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2006)
RoleBusinessman
Correspondence Address1 South Grove
London
N15 5QG
Director NameSoccorso Palmieri
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2005)
RoleBusinessman
Correspondence AddressVia G Passaro 44
Nusco
Avellino
83051
Italy
Secretary NameSoccorso Palmieri
NationalityItalian
StatusResigned
Appointed20 June 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2005)
RoleBusinessman
Correspondence AddressVia G Passaro 44
Nusco
Avellino
83051
Italy
Secretary NameDaniela Demarco
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address79 Newbury Avenue
Enfield
EN3 6EE
Director NameMartin Davis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 May 2007)
RoleBusinessman
Correspondence Address26a Carnarvon Road
London
E18 2NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 South Grove
Tottenham
London
N15 5QG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,379
Cash£19
Current Liabilities£47,220

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 24/05/07; full list of members (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 December 2006Registered office changed on 06/12/06 from: c/o akshaya & co accountants tms south house cray avenue orpington kent BR5 3QB (1 page)
6 July 2006Return made up to 24/05/06; full list of members (6 pages)
24 July 2005Director resigned (1 page)
24 July 2005Return made up to 24/05/05; full list of members (7 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 July 2005New secretary appointed (1 page)
31 December 2004Particulars of mortgage/charge (3 pages)
29 September 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
29 September 2004Return made up to 24/05/04; full list of members (7 pages)
29 September 2004Registered office changed on 29/09/04 from: 1 south grove london N15 5QG (1 page)
29 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2003Return made up to 24/05/03; full list of members (6 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)